Company NameA M E Design Solutions Ltd
Company StatusDissolved
Company Number03960216
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Directors

Director NameMr Paul Valentine Howell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(2 months after company formation)
Appointment Duration1 year, 8 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Wenthill Close
Ackworth
Pontefract
West Yorkshire
WF7 7LP
Director NameDavid Ian Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(2 months after company formation)
Appointment Duration1 year, 8 months (closed 29 January 2002)
RoleEngineer
Correspondence Address10 Westby Crescent
Whiston
Rotherham
South Yorkshire
S60 4EA
Secretary NameDavid Ian Jones
NationalityBritish
StatusClosed
Appointed30 May 2000(2 months after company formation)
Appointment Duration1 year, 8 months (closed 29 January 2002)
RoleEngineer
Correspondence Address10 Westby Crescent
Whiston
Rotherham
South Yorkshire
S60 4EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressProvincial House Solly Street
Sheffield
South Yorkshire
S1 4BA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
16 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
30 March 2000Incorporation (12 pages)